Entity Name: | DREXEL "15" CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Dec 1970 (54 years ago) |
Document Number: | 719772 |
FEI/EIN Number |
591740158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5100 West Copans Rd, Margate, FL, 33063, US |
Address: | 1519 Drexel Ave, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Charbonnel Francois-Xavie | President | 5100 West Copans Rd, Margate, FL, 33063 |
Harlow Drew | Secretary | 5100 West Copans Rd, Margate, FL, 33063 |
Spell Albert | Agent | 5100 West Copans Rd, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-18 | 1519 Drexel Ave, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 5100 West Copans Rd, 410, Margate, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 1519 Drexel Ave, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | Spell, Albert | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-28 |
AMENDED ANNUAL REPORT | 2017-07-25 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State